KIDSVILLE LIMITED
SPRINGVALE BUSINESS PARK BILSTON

Hellopages » West Midlands » Wolverhampton » WV14 0QL

Company number 03331902
Status Active
Incorporation Date 12 March 1997
Company Type Private Limited Company
Address UTOPIA HOUSE, SPRINGVALE AVENUE, SPRINGVALE BUSINESS PARK BILSTON, WEST MIDLANDS, WV14 0QL
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Full accounts made up to 30 June 2016; Termination of appointment of Mark Andrew Oldham as a director on 13 February 2017. The most likely internet sites of KIDSVILLE LIMITED are www.kidsville.co.uk, and www.kidsville.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Bloxwich North Rail Station is 5.2 miles; to Bilbrook Rail Station is 6 miles; to Cradley Heath Rail Station is 6.4 miles; to Cannock Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kidsville Limited is a Private Limited Company. The company registration number is 03331902. Kidsville Limited has been working since 12 March 1997. The present status of the company is Active. The registered address of Kidsville Limited is Utopia House Springvale Avenue Springvale Business Park Bilston West Midlands Wv14 0ql. . ST PAULS SECRETARIES LIMITED is a Secretary of the company. CONN, David William is a Director of the company. HALL, Ian William is a Director of the company. Secretary CONN, David William has been resigned. Secretary WILLIAMS, Theresa Wendy has been resigned. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director BAILEY, Mark Richard has been resigned. Director BROOKE, Joanne has been resigned. Director CLARK, Helen Louise has been resigned. Director CONN, David William has been resigned. Director COX, Stephen John has been resigned. Director GREEN, Elizabeth Bernadette has been resigned. Director HALL, Ian William has been resigned. Director OLDHAM, Mark Andrew has been resigned. Director RIDLEY, David has been resigned. Director RUSSELL, Simon Richard has been resigned. Director WILLIAMS, Theresa Wendy has been resigned. Director OAKLEY CORPORATE DOCTORS LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
ST PAULS SECRETARIES LIMITED
Appointed Date: 30 September 2009

Director
CONN, David William
Appointed Date: 01 July 2013
60 years old

Director
HALL, Ian William
Appointed Date: 01 July 2013
59 years old

Resigned Directors

Secretary
CONN, David William
Resigned: 26 September 2007
Appointed Date: 14 March 1997

Secretary
WILLIAMS, Theresa Wendy
Resigned: 19 December 2008
Appointed Date: 26 September 2007

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 14 March 1997
Appointed Date: 12 March 1997

Director
BAILEY, Mark Richard
Resigned: 17 September 2013
Appointed Date: 22 July 2011
63 years old

Director
BROOKE, Joanne
Resigned: 06 August 2010
Appointed Date: 26 September 2007
54 years old

Director
CLARK, Helen Louise
Resigned: 09 July 2012
Appointed Date: 22 July 2011
49 years old

Director
CONN, David William
Resigned: 26 September 2007
Appointed Date: 14 March 1997
60 years old

Director
COX, Stephen John
Resigned: 24 October 2008
Appointed Date: 26 September 2007
72 years old

Director
GREEN, Elizabeth Bernadette
Resigned: 30 June 2011
Appointed Date: 26 September 2007
61 years old

Director
HALL, Ian William
Resigned: 26 September 2007
Appointed Date: 14 March 1997
59 years old

Director
OLDHAM, Mark Andrew
Resigned: 13 February 2017
Appointed Date: 06 June 2012
59 years old

Director
RIDLEY, David
Resigned: 14 May 2012
Appointed Date: 22 July 2011
60 years old

Director
RUSSELL, Simon Richard
Resigned: 20 March 2013
Appointed Date: 06 June 2012
64 years old

Director
WILLIAMS, Theresa Wendy
Resigned: 19 December 2008
Appointed Date: 26 September 2007
60 years old

Director
OAKLEY CORPORATE DOCTORS LIMITED
Resigned: 14 March 1997
Appointed Date: 12 March 1997

Persons With Significant Control

Utopia Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KIDSVILLE LIMITED Events

14 Mar 2017
Confirmation statement made on 12 March 2017 with updates
06 Mar 2017
Full accounts made up to 30 June 2016
14 Feb 2017
Termination of appointment of Mark Andrew Oldham as a director on 13 February 2017
24 Jan 2017
Director's details changed for Mr Mark Andrew Oldham on 24 January 2017
24 Jan 2017
Director's details changed for Mr Ian William Hall on 24 January 2017
...
... and 82 more events
26 Mar 1997
Director resigned
26 Mar 1997
Secretary resigned
26 Mar 1997
New director appointed
26 Mar 1997
New secretary appointed;new director appointed
12 Mar 1997
Incorporation

KIDSVILLE LIMITED Charges

28 November 2001
Debenture
Delivered: 3 December 2001
Status: Satisfied on 4 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 1997
Debenture
Delivered: 23 April 1997
Status: Satisfied on 6 December 2001
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…